Search icon

WINDSOR JEWELERS, INC.

Headquarter

Company Details

Name: WINDSOR JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1986 (39 years ago)
Entity Number: 1105603
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 5TH AVE, STE 201, NEW YORK, NY, United States, 10020
Principal Address: PAUL LUBETSKY, 608 5TH AVE STE 201, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 212-262-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WINDSOR JEWELERS, INC., ILLINOIS CORP_59425285 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINDSOR JEWELERS, INC. PENSION TRUST 2013 133359621 2014-01-31 WINDSOR JEWELERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 448310
Sponsor’s telephone number 2122620500
Plan sponsor’s address 589 FIFTH AVENUE - 16TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-01-31
Name of individual signing PAUL LUBETSKY
Role Employer/plan sponsor
Date 2014-01-31
Name of individual signing PAUL LUBETSKY
WINDSOR JEWELERS, INC. PENSION TRUST 2012 133359621 2013-07-08 WINDSOR JEWELERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 448310
Sponsor’s telephone number 2122620500
Plan sponsor’s address 589 FIFTH AVENUE - 16TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing PAUL LUBETSKY
Role Employer/plan sponsor
Date 2013-07-08
Name of individual signing PAUL LUBETSKY
WINDSOR JEWELERS, INC. PENSION TRUST 2011 133359621 2012-09-11 WINDSOR JEWELERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 448310
Sponsor’s telephone number 2122620500
Plan sponsor’s address 589 FIFTH AVENUE - 16TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133359621
Plan administrator’s name WINDSOR JEWELERS, INC.
Plan administrator’s address 589 FIFTH AVENUE - 16TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2122620500

Signature of

Role Plan administrator
Date 2012-09-11
Name of individual signing PAUL LUBETSKY
Role Employer/plan sponsor
Date 2012-09-11
Name of individual signing PAUL LUBETSKY
WINDSOR JEWELERS, INC. PENSION TRUST 2010 133359621 2011-09-16 WINDSOR JEWELERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423940
Sponsor’s telephone number 2122620500
Plan sponsor’s address 589 FIFTH AVENUE - SUITE-909, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133359621
Plan administrator’s name WINDSOR JEWELERS, INC.
Plan administrator’s address 589 FIFTH AVENUE - SUITE-909, NEW YORK, NY, 10017
Administrator’s telephone number 2122620500

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing PAUL LUBETSKY
Role Employer/plan sponsor
Date 2011-09-16
Name of individual signing PAUL LUBETSKY
WINDSOR JEWELERS, INC. PENSION TRUST 2009 133359621 2010-09-07 WINDSOR JEWELERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423940
Sponsor’s telephone number 2122620500
Plan sponsor’s address 589 FIFTH AVENUE - SUITE 909, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133359621
Plan administrator’s name WINDSOR JEWELERS, INC.
Plan administrator’s address 589 FIFTH AVENUE - SUITE 909, NEW YORK, NY, 10017
Administrator’s telephone number 2122620500

Signature of

Role Plan administrator
Date 2010-09-07
Name of individual signing PAUL LUBETSKY
Role Employer/plan sponsor
Date 2010-09-07
Name of individual signing PAUL LUBETSKY

Chief Executive Officer

Name Role Address
PAUL LUBETSKY Chief Executive Officer 608 5TH AVE, STE 201, NEW YORK, NY, United States, 10020

Agent

Name Role Address
JACK ROSS Agent ROSS & STEIN, ESQS., PC, 212 EAST 47TH ST., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 5TH AVE, STE 201, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
2106098-DCA Active Business 2022-05-18 2025-07-31
2045087-DCA Inactive Business 2016-10-27 2017-07-31
0817887-DCA Inactive Business 2003-06-26 2021-07-31

History

Start date End date Type Value
1995-02-24 1998-08-10 Address 581 5TH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-02-24 1998-08-10 Address 581 5TH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-02-24 1998-08-10 Address 581 5TH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-08-18 1995-02-24 Address ROSS & STEIN, ESQS., PC, 212 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040910002933 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020802002452 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000726002108 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980810002076 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960913002102 1996-09-13 BIENNIAL STATEMENT 1996-08-01
950224002050 1995-02-24 BIENNIAL STATEMENT 1993-08-01
B392173-3 1986-08-18 CERTIFICATE OF INCORPORATION 1986-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-15 No data 551 5TH AVE, Manhattan, NEW YORK, NY, 10176 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-03 No data 551 5TH AVE, Manhattan, NEW YORK, NY, 10176 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-17 No data 551 5TH AVE, Manhattan, NEW YORK, NY, 10176 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-01 No data 551 5TH AVE, Manhattan, NEW YORK, NY, 10176 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 551 5TH AVE, Manhattan, NEW YORK, NY, 10176 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-31 No data 551 5TH AVE, Manhattan, NEW YORK, NY, 10176 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-09 No data 551 5TH AVE, Manhattan, NEW YORK, NY, 10176 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 589 5TH AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-11 No data 551 5TH AVE, Manhattan, NEW YORK, NY, 10176 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-23 No data 589 5TH AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657732 SCALE-01 INVOICED 2023-06-16 60 SCALE TO 33 LBS
3647019 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3443735 LICENSE INVOICED 2022-05-03 255 Secondhand Dealer General License Fee
3331261 SCALE-01 INVOICED 2021-05-18 80 SCALE TO 33 LBS
3034597 RENEWAL INVOICED 2019-05-13 340 Secondhand Dealer General License Renewal Fee
2946870 SCALE-01 INVOICED 2018-12-17 60 SCALE TO 33 LBS
2663432 SCALE-01 INVOICED 2017-09-07 20 SCALE TO 33 LBS
2656363 SCALE-01 INVOICED 2017-08-16 60 SCALE TO 33 LBS
2617690 RENEWAL INVOICED 2017-05-30 340 Secondhand Dealer General License Renewal Fee
2476386 FINGERPRINT CREDITED 2016-10-26 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929268409 2021-02-07 0202 PPS 551 5th Ave Fl 32, New York, NY, 10176-3200
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305717.5
Loan Approval Amount (current) 305717.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10176-3200
Project Congressional District NY-12
Number of Employees 19
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308698.25
Forgiveness Paid Date 2022-01-28
5120207101 2020-04-13 0202 PPP 551 FIFTH AVENUE 32ND FL, NEW YORK, NY, 10017
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305717
Loan Approval Amount (current) 305717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309487.51
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State